Search icon

ANEW ESTABLISHMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: ANEW ESTABLISHMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANEW ESTABLISHMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000057066
FEI/EIN Number 204739862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2668 ROBERT TRENT JONES DRIVE #436, ORLANDO, FL, 32835, US
Mail Address: 2668 ROBERT TRENT JONES DRIVE #436, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON JULIETT F President 2668 ROBERT TRENT JONES DRIVE, ORLANDO, FL, 32835
PURANDA EDIMAY Vice President 7398 NW 34 STREET, LAUDERHILL, FL, 33319
VERNON JULIETT F Agent 2668 ROBERT TRENT JONES DRIVE #436, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028608 J&M CLEANING TEAM ACTIVE 2023-03-02 2028-12-31 - 2668 ROBERT TRENT JONES DRIVE, UNIT 436, ORLANDO, FL, 32835
G20000111879 INFINITY ENTERPRISES 18 ACTIVE 2020-08-28 2025-12-31 - 2668 ROBERT TRENT JONES DR APT 436, ORLANDO, FL, 32835
G20000105548 INFINITYETERPRISES 18 ACTIVE 2020-08-17 2025-12-31 - 2668 ROBERT TRENT JONES DR, 436, ORLANDO, FL, 32835
G18000036196 INFINITY INC EXPIRED 2018-03-17 2023-12-31 - 2668 ROBERT TRENT JONES DRIVE, APT 436, ORLANDO, FL, 32835
G17000043075 J&M CLEANING TEAM EXPIRED 2017-04-20 2022-12-31 - 2668 ROBERT TRENT JONES DRIVE APT 436, ORLANDO, FL, 32835
G12000058018 J&M CLEANING TEAM AND MAINTENANCE SERVICES EXPIRED 2012-06-12 2017-12-31 - 4484 CONCORD LANDING DR., # 312, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 2668 ROBERT TRENT JONES DRIVE #436, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 2668 ROBERT TRENT JONES DRIVE #436, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2014-11-10 2668 ROBERT TRENT JONES DRIVE #436, ORLANDO, FL 32835 -
AMENDMENT 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2010-03-27 VERNON, JULIETT F -
AMENDMENT 2009-03-31 - -
AMENDMENT 2007-05-29 - -
AMENDMENT 2006-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466528 TERMINATED 1000000899889 ORANGE 2021-09-03 2031-09-15 $ 466.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000243661 TERMINATED 1000000888236 ORANGE 2021-05-11 2031-05-19 $ 671.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000171106 TERMINATED 1000000816044 ORANGE 2019-02-20 2039-03-06 $ 1,120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000140474 TERMINATED 1000000569303 ORANGE 2014-01-09 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001032542 TERMINATED 1000000387665 ORANGE 2012-11-19 2032-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
Amendment 2017-09-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State